Search icon

EARLY LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EARLY LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARLY LEARNING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000093036
FEI/EIN Number 203084983

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 20036 NW 64TH PL, HIALEAH, FL, 33015, US
Address: 12907 NE 7th AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDESTIN JEAN R President 12907 NE 7th AVENUE, NORTH MIAMI, FL, 33161
MONDESTIN JEAN R Director 12907 NE 7th AVENUE, NORTH MIAMI, FL, 33161
MONDESTIN ROBERT V Director 12907 NE 7th AVENUE, NORTH MIAMI, FL, 33161
MONDESTIN FABRICE Director 20036 NW 64TH PL, HIALEAH, FL, 33015
MONDESTIN JEAN R Agent 12907 NE 7th AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2023-09-07 - -
VOLUNTARY DISSOLUTION 2023-07-30 - -
AMENDMENT 2020-11-03 - -
CHANGE OF MAILING ADDRESS 2020-05-11 12907 NE 7th AVENUE, NORTH MIAMI, FL 33161 -
AMENDMENT 2020-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 12907 NE 7th AVENUE, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 12907 NE 7th AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-04-04 MONDESTIN, JEAN R. -
REINSTATEMENT 2016-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000320796 ACTIVE 1000000957391 DADE 2023-06-29 2033-07-12 $ 5,648.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2023-09-07
VOLUNTARY DISSOLUTION 2023-07-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
Amendment 2020-11-03
Amendment 2020-05-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3898647106 2020-04-12 0455 PPP 12907 NE 7th Ave N, MIAMI, FL, 33161-4818
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33161-4818
Project Congressional District FL-24
Number of Employees 15
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38759.88
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State